B2E CONSULTING LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.04941100
CategoryPrivate Limited Company
Incorporated22 Oct 2003
Age20 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution26 Jul 2019
Years4 years, 10 months, 21 days

SUMMARY

B2E CONSULTING LIMITED is an dissolved private limited company with number 04941100. It was incorporated 20 years, 7 months, 25 days ago, on 22 October 2003 and it was dissolved 4 years, 10 months, 21 days ago, on 26 July 2019. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2018

Category: Address

Type: AD03

New address: Communisis House Manston Lane Leeds West Yorkshire LS15 8AH

Documents

View document PDF

Change sail address company with new address

Date: 24 May 2018

Category: Address

Type: AD02

New address: Communisis House Manston Lane Leeds West Yorkshire LS15 8AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Old address: Communisis House Manston Lane Leeds LS15 8AH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Louise Caddy

Change date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Rowlatt Huber Riddle

Change date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-15

Old address: Wakefield Road Leeds West Yorkshire LS10 1DU

New address: Communisis House Manston Lane Leeds LS15 8AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-20

Officer name: Miss Sarah Louise Morton

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Young

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Louise Morton

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Miscellaneous

Date: 26 Jan 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jason batten

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john regan

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan rowlatt huber riddle

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed martin keay young

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 14/01/2009 from 187A field end road eastcote middlesex HA5 1QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2008 to 31/08/2007

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: the coach house, 32A shelford road, radcliffe-on-trent nottingham nottinghamshire NG12 1AF

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 16/02/07 from: the coach house, 32A shelford road, radcliffe-on-trent nottingham NG12 1AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 28/02/06

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANNANHIRE LTD

106 CHURCH STREET,TROWBRIDGE,BA14 7RG

Number:09576629
Status:ACTIVE
Category:Private Limited Company

MY RYL AKADEMY LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11425852
Status:ACTIVE
Category:Private Limited Company

PURPLE FRIDAY LTD

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09390331
Status:ACTIVE
Category:Private Limited Company

RICH TOURANDTRAVELS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11726340
Status:ACTIVE
Category:Private Limited Company

RICHARD TIMPERLEY LIMITED

9 LAKE VIEW AVENUE,CHESTERFIELD,S40 3DR

Number:09066783
Status:ACTIVE
Category:Private Limited Company

THE SOUL OF NORTH STAFFS RECORDING AND PUBLISHING LIMITED

13 HILLCHURCH STREET,STAFFORDSHIRE,ST1 2EZ

Number:05595772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source